Company NameChester Glazing Holdings Limited
Company StatusDissolved
Company Number05109338
CategoryPrivate Limited Company
Incorporation Date22 April 2004(20 years ago)
Dissolution Date22 June 2010 (13 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Secretary NameEric Robert Whitworth
NationalityBritish
StatusClosed
Appointed20 April 2006(1 year, 12 months after company formation)
Appointment Duration4 years, 2 months (closed 22 June 2010)
RoleCompany Director
Correspondence Address137 Longsight
Harwood
Bolton
Lancashire
BL2 3JE
Director NameJohn Ledsom
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceBritain
Correspondence AddressWynfield
The Parade, Parkgate
Neston
Cheshire
CH64 6SB
Wales
Secretary NameNancy Ledsom
NationalityBritish
StatusResigned
Appointed22 April 2004(same day as company formation)
RoleCompany Director
Correspondence AddressWynfield
The Parade
Parkgate
Wirral
CH64 6SB
Wales

Location

Registered AddressUnit 9 Babbage Road
Factory Roads
Sandycroft
CH5 2QD
Wales
ConstituencyAlyn and Deeside
ParishQueensferry
WardQueensferry
Built Up AreaBuckley

Accounts

Latest Accounts30 April 2006 (17 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

22 June 2010Final Gazette dissolved via compulsory strike-off (2 pages)
22 June 2010Final Gazette dissolved via compulsory strike-off (2 pages)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
17 December 2008Appointment terminated director john ledsom (1 page)
17 December 2008Appointment Terminated Director john ledsom (1 page)
21 December 2006Return made up to 22/04/06; full list of members (6 pages)
21 December 2006Return made up to 22/04/06; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
19 December 2006New secretary appointed (2 pages)
19 December 2006New secretary appointed (2 pages)
18 December 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
18 December 2006Accounts made up to 30 April 2006 (1 page)
1 March 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
1 March 2006Accounts made up to 30 April 2005 (1 page)
5 September 2005Return made up to 22/04/05; full list of members (6 pages)
5 September 2005Return made up to 22/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 05/09/05
(6 pages)
22 April 2004Incorporation (20 pages)